PROFILE MANUFACTURING SOUTH WEST LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 4LQ

Company number 04492108
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address UNIT 2D ALVERDISCOTT ROAD, INDUSTRIAL, ESTATE, BIDEFORD, DEVON, EX39 4LQ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PROFILE MANUFACTURING SOUTH WEST LIMITED are www.profilemanufacturingsouthwest.co.uk, and www.profile-manufacturing-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Profile Manufacturing South West Limited is a Private Limited Company. The company registration number is 04492108. Profile Manufacturing South West Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Profile Manufacturing South West Limited is Unit 2d Alverdiscott Road Industrial Estate Bideford Devon Ex39 4lq. . ADCOCK, Mark Gregory is a Secretary of the company. ADCOCK, Mark Gregory is a Director of the company. HARDING, Shane John is a Director of the company. PETHERBRIDGE, Matthew Charles is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
ADCOCK, Mark Gregory
Appointed Date: 23 July 2002

Director
ADCOCK, Mark Gregory
Appointed Date: 23 July 2002
53 years old

Director
HARDING, Shane John
Appointed Date: 06 June 2014
41 years old

Director
PETHERBRIDGE, Matthew Charles
Appointed Date: 23 July 2002
52 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 July 2002
Appointed Date: 23 July 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 July 2002
Appointed Date: 23 July 2002

Persons With Significant Control

Mr Mark Gregory Adcock
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Matthew Charles Petherbridge
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROFILE MANUFACTURING SOUTH WEST LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

23 Jul 2015
Director's details changed for Matthew Petherbridge on 19 November 2014
...
... and 36 more events
06 Aug 2002
New director appointed
06 Aug 2002
New secretary appointed;new director appointed
25 Jul 2002
Secretary resigned
25 Jul 2002
Director resigned
23 Jul 2002
Incorporation

PROFILE MANUFACTURING SOUTH WEST LIMITED Charges

8 September 2010
Debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2009
Debenture
Delivered: 7 October 2009
Status: Satisfied on 1 October 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…